Advanced company searchLink opens in new window

DELTA TRAINING SOLUTIONS (UK) LIMITED

Company number 06514404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 TM01 Termination of appointment of Stanley James Hughes as a director on 25 February 2010
16 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-03-16
  • GBP 24
08 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
17 Jan 2011 AA Total exemption full accounts made up to 30 November 2010
04 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
22 Apr 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
22 Apr 2010 AP03 Appointment of a secretary
22 Apr 2010 CH01 Director's details changed for David Hills on 25 February 2010
22 Apr 2010 CH01 Director's details changed for Mr Paul Varley on 25 February 2010
22 Apr 2010 CH01 Director's details changed for Stanley James Hughes on 25 February 2010
22 Apr 2010 TM02 Termination of appointment of Thompson Accountancy Services as a secretary
18 Mar 2010 AP03 Appointment of Mr Paul Varley as a secretary
18 Mar 2010 TM02 Termination of appointment of Thompson Accountancy Services as a secretary
24 Apr 2009 363a Return made up to 26/02/09; full list of members
24 Apr 2009 288c Director's Change of Particulars / paul varley / 09/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 53; Street was: 100 coniston avenue, now: jenkinson grove; Area was: fulwell, now: armthorpe; Post Town was: sunderland, now: doncaster; Region was: tyne & wear, now: south yorkshire; Post Code was: SR5 1RD, now: DN3 2FH; Country was: ,
24 Apr 2009 88(2) Ad 01/04/09 gbp si 12@1=12 gbp ic 10/22
21 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issued and directors shall hold equitable shares 26/02/2008
  • RES04 ‐ Resolution of increasing authorised share capital
21 Apr 2009 123 Gbp nc 10/100 01/04/09
15 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
05 Mar 2009 225 Accounting reference date shortened from 28/02/2009 to 30/11/2008
26 Feb 2008 NEWINC Incorporation